THE DALES OF LONDON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Director's details changed for Mr Simon Leslie Dale on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Simon Leslie Dale on 2021-02-26

View Document

19/07/2119 July 2021 Registered office address changed from 14 Lime Avenue Oundle Peterborough PE8 4PJ England to 11 School Lane Warmington Peterborough PE8 6TA on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON DALE / 20/12/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DALE / 20/12/2018

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O CHARTERWELLS OLD BREWERY HOUSE PARK LANE 189 STANMORE HILL STANMORE MIDDLESEX HA7 3HA ENGLAND

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DALE / 01/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM C/O CHARTERWELLS 42-44 CLARENDON ROAD WATFORD WD17 1JJ

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O CHARTERWELLS PREMIER HOUSE 112 STATION ROAD EDWARE MIDDLESEX HA8 7BJ

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/06/141 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARINE GATTO

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM C/O CHARTERWELLS PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ ENGLAND

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 50 KENRICK ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 6HN

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 15A GUNTERSTONE ROAD WEST KENSINGTON LONDON W14 9BP ENGLAND

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINE GATTO / 08/02/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DALE / 08/02/2012

View Document

15/05/1215 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 15A GUNTERSTONE ROAD WEST KENSINGTON LONDON W14 9BP

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 3 SORRELL CLOSE LONDON SW9 6ND ENGLAND

View Document

21/07/1121 July 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company